Search icon

P. H. MUELLER INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: P. H. MUELLER INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P. H. MUELLER INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 1989 (36 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: K95655
FEI/EIN Number 650182462

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O PAUL H. MUELLER, 4061 N.E. 26TH AVENUE, FT. LAUDERDALE, FL, 33308
Mail Address: C/O PAUL H. MUELLER, 4061 N.E. 26TH AVENUE, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUELLER, PAUL H. President 4061 NE 26TH AVENUE, FT. LAUDERDALE, FL, 33308
MUELLER, PAUL H. Secretary 4061 NE 26TH AVENUE, FT. LAUDERDALE, FL, 33308
MUELLER, PAUL H. Director 4061 NE 26TH AVENUE, FT. LAUDERDALE, FL, 33308
MUELLER, PAUL H. Agent 4061 N.E. 26TH AVENUE, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2001-02-19 P. H. MUELLER INTERNATIONAL, INC. -
REINSTATEMENT 1991-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State